Advanced company searchLink opens in new window

CGI NORDIC INVESTMENTS LIMITED

Company number 05448332

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 May 2024 CS01 Confirmation statement made on 10 May 2024 with updates
26 Apr 2024 SH01 Statement of capital following an allotment of shares on 7 March 2024
  • GBP 938,400,297
15 Jul 2023 AA Full accounts made up to 30 September 2022
10 May 2023 CS01 Confirmation statement made on 10 May 2023 with no updates
30 Jan 2023 AP01 Appointment of Mr Steve Perron as a director on 16 January 2023
30 Jan 2023 TM01 Termination of appointment of Francois Boulanger as a director on 16 January 2023
28 Sep 2022 CH01 Director's details changed for Mr Darryl Eades on 10 August 2022
05 Jul 2022 AA Full accounts made up to 30 September 2021
11 May 2022 CS01 Confirmation statement made on 10 May 2022 with no updates
25 Jun 2021 AA Full accounts made up to 30 September 2020
14 May 2021 CS01 Confirmation statement made on 10 May 2021 with updates
14 May 2021 PSC05 Change of details for Cgi Corporate Holdings Limited as a person with significant control on 25 June 2020
04 Nov 2020 AP01 Appointment of Mr Darryl Eades as a director on 23 October 2020
04 Nov 2020 TM01 Termination of appointment of Faris Mehdi Kadhim Mohammed as a director on 23 October 2020
14 Oct 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Allotment of share to the parent company of 1 share for a cash consideration to the gbp equivalent of 900000 euros 25/09/2020
07 Oct 2020 SH01 Statement of capital following an allotment of shares on 25 September 2020
  • GBP 938,400,296
07 Oct 2020 AA Full accounts made up to 30 September 2019
19 May 2020 CS01 Confirmation statement made on 10 May 2020 with no updates
20 Jan 2020 AD04 Register(s) moved to registered office address 20 Fenchurch Street 14th Floor London EC3M 3BY
27 Aug 2019 AD02 Register inspection address has been changed from C/O Mccarthy Tetrault 125 Old Broad Street 26th Floor London EC2N 1AR England to C/O Mccarthy Tetrault 1 Angel Court 18th Floor London EC2R 7HJ
27 Aug 2019 AD03 Register(s) moved to registered inspection location C/O Mccarthy Tetrault 125 Old Broad Street 26th Floor London EC2N 1AR
10 Jul 2019 AA Full accounts made up to 30 September 2018
24 May 2019 CS01 Confirmation statement made on 10 May 2019 with updates
24 May 2019 SH01 Statement of capital following an allotment of shares on 24 April 2019
  • GBP 938,400,295
15 Mar 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association